Search icon

ALPHA PREGNANCY CENTER OF PALM COAST, INC.

Company Details

Entity Name: ALPHA PREGNANCY CENTER OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 1998 (26 years ago)
Document Number: N99000000007
FEI/EIN Number 593559606
Address: 20 Airport Rd, Palm Coast, FL, 32164, US
Mail Address: 20 Airport Rd, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Lampe Bruce A Agent 18 Winchester Road, Ormond Beach, FL, 32174

Vice President

Name Role Address
CALDER MARIA Vice President 195 County Road 335, Bunnell, FL, 32110

President

Name Role Address
LAMPE BRUCE President 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174

Boar

Name Role Address
Spina John Boar 15 Burning Bush Place, Palm Coast, FL, 32137
Reedy Lisa Boar 279 County Rd. 335, Bunnell, FL, 32110

Treasurer

Name Role Address
Wahl Ron Treasurer 3 Edgewater Place, Palm Coast, FL, 32164

Secretary

Name Role Address
Wahl Kim Secretary 3 Edgewater Place, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140501 ALPHA WOMEN'S CENTER ACTIVE 2017-12-22 2027-12-31 No data 20 AIRPORT RD, STE A, PALM COAST, FL, 32164
G11000037012 ALPHA'S THRIFT STORE ACTIVE 2011-04-15 2026-12-31 No data 4751 E MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 20 Airport Rd, STE A, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2022-01-26 20 Airport Rd, STE A, Palm Coast, FL 32164 No data
REGISTERED AGENT NAME CHANGED 2015-09-11 Lampe, Bruce A No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 18 Winchester Road, Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State